CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082254780001, created on Friday 7th July 2023
filed on: 25th, July 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th September 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Monday 30th September 2019 (was Tuesday 31st December 2019).
filed on: 5th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ground Floor Hope Mill 113 Pollard Street Manchester M4 7JA. Change occurred on Friday 26th August 2016. Company's previous address: Ground Floor 84 Silk Street Ancoats Manchester M4 6BJ.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 24th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Ground Floor 84 Silk Street Ancoats Manchester M4 6BJ. Change occurred on Thursday 28th May 2015. Company's previous address: Studio N 4th Floor, M One Building 8 Lower Ormond Street Manchester M1 5QF England.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Studio N 4Th Floor, M One Building 8 Lower Ormond Street Manchester M1 5QF. Change occurred on Monday 9th March 2015. Company's previous address: Unit 10 Floor 3 M One Building 8 Lower Ormond St Manchester Greater Manchester M1 5QF.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|
NEWINC |
Company registration
filed on: 24th, September 2012
| incorporation
|
Free Download
(7 pages)
|